Background WavePink WaveYellow Wave

RED ROOFS MANAGEMENT COMPANY LIMITED (08057606)

RED ROOFS MANAGEMENT COMPANY LIMITED (08057606) is an active UK company. incorporated on 4 May 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RED ROOFS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include PLATT, Jennifer Elizabeth, SINGH, Ghian, WHITAKER, Debbie.

Company Number
08057606
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2012
Age
13 years
Address
Flat 1, 15 Kings Road Bramhope, Leeds, LS16 9JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PLATT, Jennifer Elizabeth, SINGH, Ghian, WHITAKER, Debbie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ROOFS MANAGEMENT COMPANY LIMITED

RED ROOFS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RED ROOFS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08057606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Flat 1, 15 Kings Road Bramhope Leeds, LS16 9JN,

Previous Addresses

Flat 3 15 Kings Road Bramhope Leeds LS16 9JN England
From: 18 November 2020To: 18 July 2023
1 Featherbank Court Leeds LS18 4QF England
From: 11 November 2020To: 18 November 2020
Flat 3, 15 Kings Road Bramhope Leeds LS16 9JN England
From: 9 May 2017To: 11 November 2020
C/O Stonebridge Homes Stonebridge House Featherbank Court Horsforth Leeds LS18 4QF England
From: 12 May 2016To: 9 May 2017
C/O Stonebridge Homes Park House Park Square West Leeds LS1 2PW
From: 4 May 2012To: 12 May 2016
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PLATT, Jennifer Elizabeth

Active
15, LeedsLS16 9JN
Born April 1944
Director
Appointed 04 Jul 2013

SINGH, Ghian

Active
Kings Road, LeedsLS16 9JN
Born January 1980
Director
Appointed 09 Nov 2023

WHITAKER, Debbie

Active
Bramhope, LeedsLS16 9JN
Born December 1974
Director
Appointed 22 Jul 2022

BARR, Diane

Resigned
15 Kings Road, LeedsLS16 9JN
Born June 1950
Director
Appointed 04 May 2012
Resigned 04 Jul 2013

CLEGG, Katie Louise

Resigned
15 Kings Road, LeedsLS16 9JN
Born December 1984
Director
Appointed 03 Jun 2016
Resigned 09 Nov 2023

DENISON, Stephen John

Resigned
33 Wellington Street, LeedsLS1 4JP
Born June 1964
Director
Appointed 04 May 2012
Resigned 17 Aug 2012

MAIRS, Gaynor Barbara

Resigned
Kings Road, LeedsLS16 9JN
Born March 1965
Director
Appointed 04 May 2012
Resigned 03 Jun 2016

STUBBS, Darren

Resigned
Featherbank Court, LeedsLS18 4QF
Born February 1968
Director
Appointed 17 Aug 2012
Resigned 22 Jul 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Ghian Singh

Active
Bramhope, LeedsLS16 9JN
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Nov 2023

Miss Debbie Whitaker

Active
Bramhope, LeedsLS16 9JN
Born December 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2022

Mrs Katie Louise Clegg

Ceased
Bramhope, LeedsLS16 9JN
Born December 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 09 Nov 2023

Mr Darren Stubbs

Ceased
Stonebridge House, LeedsLS18 4QF
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2022

Mrs Jennifer Elizabeth Platt

Active
Kings Road, LeedsLS16 9JN
Born April 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Incorporation Company
4 May 2012
NEWINCIncorporation